Advanced company searchLink opens in new window

JOLIE INVESTMENTS LIMITED

Company number 06141167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from C/O C/O Fms (Warwick) Ltd 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 8 November 2017
06 Nov 2017 LIQ01 Declaration of solvency
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
03 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Johan Fredrik Schering Ian Wachtmeister on 21 May 2010
17 Jun 2010 CH01 Director's details changed for Tobias Lineback on 21 May 2010
29 Mar 2010 AD01 Registered office address changed from 38 Highfield Road Edgbaston Birmingham West Midlands B15 3ED on 29 March 2010
28 Oct 2009 AA Full accounts made up to 31 December 2008